Company NamePutford Dawn Limited
Company StatusDissolved
Company Number11901985
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jesus Llorca
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed30 December 2019(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2021)
RoleExecutive Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColumbus Building Waveney Road
Lowestoft
NR32 1BN
Director NameMr Rory James Alger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeacor Marine Holdings Inc, 12121 Wickchester Lane
Houston
Texas 77079
United States
Director NameMr Stuart Alan Binding
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr Robert Frederick Catchpole
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr Paul Jonathan Willis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Director NameMr John Patrick Anniss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressColumbus Buildings Waveney Road
Lowestoft
Suffolk
NR32 1BN
Secretary NameMr Steven Morton Alais
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address7/8 Great James Street
London
WC1N 3DF

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 February 2021Registered office address changed from 7/8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page)
26 January 2021Appointment of Mr Rory James Alger as a director on 12 January 2021 (2 pages)
26 January 2021Termination of appointment of John Patrick Anniss as a director on 12 January 2021 (1 page)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Jesus Llorca as a director on 30 December 2019 (2 pages)
19 December 2019Termination of appointment of Stuart Alan Binding as a director on 2 December 2019 (1 page)
19 December 2019Termination of appointment of Paul Jonathan Willis as a director on 2 December 2019 (1 page)
19 December 2019Termination of appointment of Robert Frederick Catchpole as a director on 2 December 2019 (1 page)
4 November 2019Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)